PARSONS CONTRACTING HOLDINGS LIMITED
CHESTERFIELD BRMCO (209) LIMITED

Hellopages » Derbyshire » Chesterfield » S41 7UL

Company number 09306208
Status Active
Incorporation Date 11 November 2014
Company Type Private Limited Company
Address 36 BRIMINGTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 7UL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 30 November 2015 to 31 March 2016. The most likely internet sites of PARSONS CONTRACTING HOLDINGS LIMITED are www.parsonscontractingholdings.co.uk, and www.parsons-contracting-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Parsons Contracting Holdings Limited is a Private Limited Company. The company registration number is 09306208. Parsons Contracting Holdings Limited has been working since 11 November 2014. The present status of the company is Active. The registered address of Parsons Contracting Holdings Limited is 36 Brimington Road Chesterfield Derbyshire S41 7ul. . LEVERS, Wayne Anthony is a Director of the company. Director MCGOWAN, Peter James has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LEVERS, Wayne Anthony
Appointed Date: 06 May 2015
57 years old

Resigned Directors

Director
MCGOWAN, Peter James
Resigned: 06 May 2015
Appointed Date: 11 November 2014
68 years old

Persons With Significant Control

Mr Wayne Levers
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Lisa Butterworth
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARSONS CONTRACTING HOLDINGS LIMITED Events

22 Nov 2016
Confirmation statement made on 11 November 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Previous accounting period extended from 30 November 2015 to 31 March 2016
30 Mar 2016
Particulars of variation of rights attached to shares
30 Mar 2016
Change of share class name or designation
...
... and 5 more events
22 May 2015
Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 36 Brimington Road Chesterfield Derbyshire S41 7UL on 22 May 2015
22 May 2015
Sub-division of shares on 7 May 2015
22 May 2015
Appointment of Wayne Levers as a director on 6 May 2015
22 May 2015
Termination of appointment of Peter James Mcgowan as a director on 6 May 2015
11 Nov 2014
Incorporation
Statement of capital on 2014-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-11
  • GBP 1